Search icon

PATRICIA ANN HOMES, INC.

Company Details

Name: PATRICIA ANN HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1961 (63 years ago)
Entity Number: 143151
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 34 BAYARD LANE N, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARS JACOBSEN Chief Executive Officer 34 BAYARD LANE N, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
LARS JACOBSEN DOS Process Agent 34 BAYARD LANE N, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
136152889
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009

History

Start date End date Type Value
2002-12-30 2014-05-19 Address 19 CAPT FALDERMAYER DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2002-12-30 2014-05-19 Address 19 CAPT FALDERMEYER DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2002-12-30 2014-05-19 Address 19 CAPT FALDERMEYER DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1961-12-08 2002-12-30 Address 30 FERNWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002637 2014-05-19 BIENNIAL STATEMENT 2013-12-01
120109002673 2012-01-09 BIENNIAL STATEMENT 2011-12-01
071212002083 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002922 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002084 2003-11-21 BIENNIAL STATEMENT 2003-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State